Company Information for SEVERN INVESTMENTS LIMITED
6 CLAREMONT BUILDINGS, CLAREMONT BANK, SHREWSBURY, SHROPSHIRE, SY1 1RJ,
|
Company Registration Number
05762819
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SEVERN INVESTMENTS LIMITED | |
Legal Registered Office | |
6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ Other companies in SY1 | |
Company Number | 05762819 | |
---|---|---|
Company ID Number | 05762819 | |
Date formed | 2006-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-06 08:05:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SEVERN INVESTMENTS (NI) LIMITED | NUMBER ONE LANYON QUAY LANYON QUAY BELFAST BT1 3LG | Dissolved | Company formed on the 2014-11-24 | |
Severn Investments LLC | Delaware | Unknown | ||
SEVERN INVESTMENTS LLC | 1200 S. PINE ISLAND ROAD PLANTATION FL 33324 | Inactive | Company formed on the 2014-03-06 | |
SEVERN INVESTMENTS LLC | California | Unknown | ||
Severn Investments Inc | Maryland | Unknown | ||
Severn Investments LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH JOANNE SMALLMAN |
||
SARAH JOANNE SMALLMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN GERARD POADE |
Director | ||
ANTHONY JOHN MATTHEWS |
Company Secretary | ||
ADRIAN GERARD POADE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/03/19 STATEMENT OF CAPITAL GBP 66367 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN GERARD POADE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH JOANNE SMALLMAN on 2014-03-28 | |
CH01 | Director's details changed for Sarah Joanne Smallman on 2014-03-28 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Adrian Gerard Poade on 2011-03-25 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR ADRIAN GERARD POADE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP03 | Appointment of Anthony John Matthews as company secretary | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN POADE | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN POADE / 01/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | COUTTS & COMPANY | |
LEGAL CHARGE | Outstanding | COUTTS & COMPANY | |
LEGAL MORTGAGE | Outstanding | MESSRS COUTTS & CO |
Creditors Due After One Year | 2013-03-31 | £ 555,426 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 560,926 |
Creditors Due Within One Year | 2013-03-31 | £ 4,014 |
Creditors Due Within One Year | 2012-03-31 | £ 4,734 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEVERN INVESTMENTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 8,922 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 9,700 |
Current Assets | 2013-03-31 | £ 9,309 |
Current Assets | 2012-03-31 | £ 10,076 |
Secured Debts | 2013-03-31 | £ 145,000 |
Secured Debts | 2012-03-31 | £ 145,000 |
Shareholder Funds | 2013-03-31 | £ 15,062 |
Shareholder Funds | 2012-03-31 | £ 10,314 |
Tangible Fixed Assets | 2013-03-31 | £ 565,193 |
Tangible Fixed Assets | 2012-03-31 | £ 565,898 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SEVERN INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |